Company NameT.S. Estates Limited
DirectorIan Andrew Gerard Rennie
Company StatusActive
Company Number01595628
CategoryPrivate Limited Company
Incorporation Date4 November 1981(42 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ian Andrew Gerard Rennie
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(9 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address954 High Road
London
N12 9RT
Secretary NameJulia Alison Rennie
NationalityBritish
StatusCurrent
Appointed01 July 2004(22 years, 8 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Correspondence Address954 High Road
London
N12 9RT
Director NameMr David Ian Lewin
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(9 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 July 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address42 Dartmouth Park Road
London
NW5 1SX
Secretary NameMr David Ian Lewin
NationalityBritish
StatusResigned
Appointed31 May 1991(9 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Dartmouth Park Road
London
NW5 1SX

Location

Registered Address954 High Road
London
N12 9RT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Ian Andrew Rennie
50.00%
Ordinary
25 at £1Julia Alison Rennie
50.00%
Ordinary

Financials

Year2014
Net Worth£968,428
Cash£223,367
Current Liabilities£92,067

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Charges

16 June 1988Delivered on: 22 June 1988
Satisfied on: 2 June 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31A grafton road kentish town london NW5.
Fully Satisfied
21 April 1988Delivered on: 28 April 1988
Satisfied on: 2 June 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of 175 highgate road, 1-10 lissenden mansions, lissenden gardens, l/b of camden title no ngl 570972.
Fully Satisfied
22 September 1987Delivered on: 29 September 1987
Satisfied on: 6 January 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3RD floor flat, 38 floral street, l/b city of westminster, title no. Ngl 531983.
Fully Satisfied
10 March 1986Delivered on: 24 March 1986
Satisfied on: 2 June 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46B westbourne terr, lb of city of westminster t/no.NGL528927.
Fully Satisfied
12 June 1985Delivered on: 1 July 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5, maida avenue london borough of the city of westminster.
Fully Satisfied
29 November 1984Delivered on: 19 December 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 talbot road london borough of haringey title no. Mx 383622.
Fully Satisfied
26 July 1991Delivered on: 5 August 1991
Satisfied on: 2 June 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 st george's road, 32, 32A and 32B leeds road, harrogate, north yorkshire title no: nvk 78012.
Fully Satisfied
12 July 1991Delivered on: 16 July 1991
Satisfied on: 2 June 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46B westbourne terrace landon W2.
Fully Satisfied
9 November 1990Delivered on: 30 November 1990
Satisfied on: 2 June 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 saint georges road, harrogate, york & 31A & 32B leeds road, harrogate, north yorkshire title no nyk 78012.
Fully Satisfied
13 August 1990Delivered on: 3 September 1990
Satisfied on: 25 November 1998
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Present and future. Undertaking and all property and assets.
Fully Satisfied
29 August 1989Delivered on: 30 August 1989
Satisfied on: 2 June 1998
Persons entitled: Target Holdings Limited

Classification: Mortgage
Secured details: £100,000 and further advances due from the company to the chargee.
Particulars: Flats 1/2 46B westbourne terrace, london W2.
Fully Satisfied
14 August 1989Delivered on: 23 August 1989
Satisfied on: 25 November 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of 93, fortess road, london NW5.
Fully Satisfied
15 August 1989Delivered on: 16 August 1989
Satisfied on: 2 June 1998
Persons entitled: Target Holdings Limited

Classification: Mortgage
Secured details: £160,000 and further advances due from the company to the chargee.
Particulars: 32, 32A/b leeds road and 1 st. George road, harrogate north yorkshire together with all fixtures.
Fully Satisfied
3 January 1989Delivered on: 18 January 1989
Satisfied on: 25 November 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining 93 fortress road, st pancras l/b of camden title no ln 236207.
Fully Satisfied
18 July 1988Delivered on: 26 July 1988
Satisfied on: 25 November 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 93 fortess road, l/b of camden title no:- 360497.
Fully Satisfied
4 November 1983Delivered on: 10 November 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 175 highgate road NW5, camden. Title no. 49758.
Fully Satisfied
6 May 1987Delivered on: 8 May 1987
Persons entitled: Jones & Adams Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the joint venture participation agreement dated 6/5/87.
Particulars: F/H property k/a 4, salisbury avenue, london N3, title no:- mx 273608.
Outstanding
19 August 1986Delivered on: 4 September 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 salisbury avenue barnet london title no. Mx 273608.
Outstanding
1 July 2004Delivered on: 13 July 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 1 st georges rd 32 32A and 32B leeds road harrogate north yorkshire t/n NYK78012 f/h property known as land adjoining 32 leeds road harrogate north yorkshire t/n NYK206334,. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
6 November 1998Delivered on: 12 November 1998
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Outstanding
6 November 1998Delivered on: 12 November 1998
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 93 fortess rd,st pancras,london t/nos LN236207 and LN360497 and land on west side of 93 fortess rd,st pancras,london; t/no ngl 628391. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
6 October 1997Delivered on: 8 October 1997
Persons entitled:
Julia Alison Rennie
Ian Andrew Rennie
David Ian Lewin

Classification: Legal charge
Secured details: £170,000 due from the company to the chargee.
Particulars: 1 st. Georges road 32, 32A and 32B leeds road harrogate t/n-NYK78012.
Outstanding

Filing History

27 September 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
24 July 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
21 December 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
5 July 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
21 July 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
2 July 2020Confirmation statement made on 27 May 2020 with updates (5 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
5 September 2019Statement of company's objects (2 pages)
2 September 2019Sub-division of shares on 31 December 2017 (4 pages)
2 September 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-divided 31/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
30 August 2019Particulars of variation of rights attached to shares (2 pages)
30 August 2019Change of share class name or designation (2 pages)
4 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
7 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
29 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
27 March 2018Registered office address changed from Pyramid House 956 High Road London N12 9RX England to 954 High Road London N12 9RT on 27 March 2018 (1 page)
11 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
11 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
12 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
31 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 50
(3 pages)
31 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 50
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 August 2015Registered office address changed from 35 Ballards Lane London N3 1XW to Pyramid House 956 High Road London N12 9RX on 3 August 2015 (1 page)
3 August 2015Registered office address changed from 35 Ballards Lane London N3 1XW to Pyramid House 956 High Road London N12 9RX on 3 August 2015 (1 page)
3 August 2015Registered office address changed from 35 Ballards Lane London N3 1XW to Pyramid House 956 High Road London N12 9RX on 3 August 2015 (1 page)
28 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 50
(3 pages)
28 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 50
(3 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 50
(3 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 50
(3 pages)
24 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
8 May 2013Secretary's details changed for Julia Alison Rennie on 1 May 2013 (1 page)
8 May 2013Secretary's details changed for Julia Alison Rennie on 1 May 2013 (1 page)
8 May 2013Secretary's details changed for Julia Alison Rennie on 1 May 2013 (1 page)
8 May 2013Director's details changed for Ian Andrew Rennie on 1 May 2013 (2 pages)
8 May 2013Director's details changed for Ian Andrew Rennie on 1 May 2013 (2 pages)
8 May 2013Director's details changed for Ian Andrew Rennie on 1 May 2013 (2 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 June 2009Return made up to 17/05/09; full list of members (3 pages)
10 June 2009Return made up to 17/05/09; full list of members (3 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
19 May 2008Return made up to 17/05/08; full list of members (3 pages)
19 May 2008Return made up to 17/05/08; full list of members (3 pages)
3 February 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
3 February 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
17 May 2007Return made up to 17/05/07; full list of members (2 pages)
17 May 2007Return made up to 17/05/07; full list of members (2 pages)
21 March 2007Registered office changed on 21/03/07 from: hillside house 2/6 friern park north finchley london N12 9BY (1 page)
21 March 2007Registered office changed on 21/03/07 from: hillside house 2/6 friern park north finchley london N12 9BY (1 page)
7 February 2007Total exemption full accounts made up to 31 December 2005 (11 pages)
7 February 2007Total exemption full accounts made up to 31 December 2005 (11 pages)
30 May 2006Return made up to 17/05/06; full list of members (3 pages)
30 May 2006Return made up to 17/05/06; full list of members (3 pages)
6 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
6 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
11 August 2005Return made up to 17/05/05; full list of members (3 pages)
11 August 2005Return made up to 17/05/05; full list of members (3 pages)
1 October 2004£ ic 100/50 01/07/04 £ sr 50@1=50 (1 page)
1 October 2004£ ic 100/50 01/07/04 £ sr 50@1=50 (1 page)
1 October 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 October 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
16 September 2004New secretary appointed (2 pages)
16 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
16 September 2004Secretary resigned;director resigned (1 page)
16 September 2004New secretary appointed (2 pages)
16 September 2004Secretary resigned;director resigned (1 page)
13 July 2004Particulars of mortgage/charge (4 pages)
13 July 2004Particulars of mortgage/charge (4 pages)
3 June 2004Return made up to 17/05/04; full list of members (8 pages)
3 June 2004Return made up to 17/05/04; full list of members (8 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
31 May 2003Return made up to 17/05/03; full list of members (7 pages)
31 May 2003Return made up to 17/05/03; full list of members (7 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
23 May 2002Return made up to 17/05/02; full list of members (7 pages)
23 May 2002Return made up to 17/05/02; full list of members (7 pages)
2 November 2001Accounts made up to 31 December 2000 (12 pages)
2 November 2001Accounts made up to 31 December 2000 (12 pages)
10 July 2001Return made up to 17/05/01; full list of members (6 pages)
10 July 2001Return made up to 17/05/01; full list of members (6 pages)
2 November 2000Accounts made up to 31 December 1999 (12 pages)
2 November 2000Accounts made up to 31 December 1999 (12 pages)
24 May 2000Return made up to 17/05/00; full list of members (6 pages)
24 May 2000Return made up to 17/05/00; full list of members (6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (12 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (12 pages)
6 August 1999Return made up to 17/05/99; no change of members (4 pages)
6 August 1999Return made up to 17/05/99; no change of members (4 pages)
6 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
6 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 November 1998Particulars of mortgage/charge (3 pages)
12 November 1998Particulars of mortgage/charge (3 pages)
12 November 1998Particulars of mortgage/charge (3 pages)
12 November 1998Particulars of mortgage/charge (3 pages)
30 September 1998Accounts made up to 31 December 1997 (13 pages)
30 September 1998Accounts made up to 31 December 1997 (13 pages)
2 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 November 1997Accounts made up to 31 December 1996 (13 pages)
2 November 1997Accounts made up to 31 December 1996 (13 pages)
8 October 1997Particulars of mortgage/charge (3 pages)
8 October 1997Particulars of mortgage/charge (3 pages)
12 June 1997Return made up to 17/05/97; no change of members (4 pages)
12 June 1997Return made up to 17/05/97; no change of members (4 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
7 June 1996Return made up to 17/05/96; full list of members (6 pages)
7 June 1996Return made up to 17/05/96; full list of members (6 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
31 August 1995Return made up to 17/05/95; no change of members (4 pages)
31 August 1995Return made up to 17/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
4 November 1981Incorporation (18 pages)
4 November 1981Incorporation (18 pages)